STS SERVICES LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

11/05/2211 May 2022 Director's details changed for Mr Dean Tony Faulkner on 2022-05-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Change of details for Mr Anthony William Shellis as a person with significant control on 2021-11-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

13/12/2113 December 2021 Director's details changed for Antony William Shellis on 2021-11-30

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Secretary's details changed for Mr Dean Tony Faulkner on 2021-10-20

View Document

20/10/2120 October 2021 Registered office address changed from Charter House 56 High St Sutton Coldfield West Mids B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 2021-10-20

View Document

20/10/2120 October 2021 Director's details changed for Mr Dean Tony Faulkner on 2021-10-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, SECRETARY ANTONY SHELLIS

View Document

15/11/1915 November 2019 SECRETARY APPOINTED MR DEAN TONY FAULKNER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM C/O GRIFFITH & GRIFFITH CENTURY HOUSE 31 GATE LANE BOLDMERE SUTTON COLDFIELD WEST MIDLANDS B73 5TR

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/02/1414 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 4A BEACON ROAD GREAT BARR BIRMINGHAM B43 7BP UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID TAYLOR / 18/02/2013

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM SHELLIS / 18/02/2013

View Document

28/02/1328 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY WILLIAM SHELLIS / 18/02/2013

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 302A QUESLETT ROAD GREAT BARR BIRMINGHAM WEST MIDLANDS B43 7EX

View Document

08/02/118 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

30/01/0930 January 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTONY SHELLIS / 15/07/2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 3G HOUSE CUCKOO WHARF 427 LICHFIELD ROAD ASTON BIRMINGHAM B6 7SS

View Document

19/05/0619 May 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company